Name: | BARBEND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 2019 (6 years ago) |
Entity Number: | 5505484 |
ZIP code: | 95833 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, SC, United States, 95833 |
Principal Address: | 2101 Thrift road, Charlotte, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
TODD ALEXANDER | Chief Executive Officer | 2101 THRIFT ROAD, CHARLOTTE, NC, United States, 28208 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DR. #100, SACRAMENTO, SC, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-27 | 2023-05-27 | Address | 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2023-05-27 | Address | 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-05-27 | Address | 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-03-27 | Address | 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-05-27 | Address | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-03-27 | 2023-03-27 | Address | 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-05-27 | Address | 6354 OLD HICKORY BLVD., WHITES CREEK, TN, 37189, USA (Type of address: Chief Executive Officer) |
2021-03-29 | 2023-03-27 | Address | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-03-29 | 2023-03-27 | Address | 190 CHRISTOPHER COLUMBUS DRIVE, #5C, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2019-03-04 | 2021-03-29 | Address | 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230527000136 | 2023-05-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-26 |
230327001022 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210329060155 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190304000290 | 2019-03-04 | APPLICATION OF AUTHORITY | 2019-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6250767206 | 2020-04-27 | 0202 | PPP | 55 WASHINGTON ST #322, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State